Search icon

GOODFRIEND & CO., LTD.

Company Details

Name: GOODFRIEND & CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1983 (42 years ago)
Entity Number: 813833
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 18 E 48TH ST, STE 600, NEW YORK, NY, United States, 10017
Principal Address: 2875 STATE RTE 9L, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S RAPAPORT Chief Executive Officer 2875 STATE RTE 9L, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 E 48TH ST, STE 600, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-01-22 2001-02-06 Address 18 EAST 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-04-16 1999-01-22 Address 2875 STATE RTE 9L, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1993-06-02 1997-04-16 Address 138 BRITE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-06-02 1997-04-16 Address 138 BRITE AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-06-02 1997-04-16 Address P.O. BOX 272, WHITE PLAINS, NY, 10602, USA (Type of address: Service of Process)
1983-01-04 1993-06-02 Address 175 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010206002338 2001-02-06 BIENNIAL STATEMENT 2001-01-01
990122002456 1999-01-22 BIENNIAL STATEMENT 1999-01-01
970416002181 1997-04-16 BIENNIAL STATEMENT 1997-01-01
930602002309 1993-06-02 BIENNIAL STATEMENT 1993-01-01
A937574-3 1983-01-04 CERTIFICATE OF INCORPORATION 1983-01-04

Date of last update: 24 Jan 2025

Sources: New York Secretary of State